- Company Overview for PRO CAM EUROPE LIMITED (06434314)
- Filing history for PRO CAM EUROPE LIMITED (06434314)
- People for PRO CAM EUROPE LIMITED (06434314)
- Charges for PRO CAM EUROPE LIMITED (06434314)
- More for PRO CAM EUROPE LIMITED (06434314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
23 Apr 2010 | SH03 | Purchase of own shares. | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
04 Dec 2009 | CH03 | Secretary's details changed for Mr Ian Beswick on 30 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Anthony John White on 30 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Christopher John Butt on 30 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Ian Beswick on 30 November 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from , Fairways Toft Road, Bourn, Cambridge, Cambridgeshire, CB23 7TT on 7 October 2009 | |
23 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
03 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
10 Nov 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 30/06/2008 | |
29 Oct 2008 | 288c | Director and secretary's change of particulars / ian beswick / 21/10/2008 | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from, charnwood house gregory boulevard, nottingham, nottinghamshire, NG7 6NX | |
02 Jul 2008 | CERTNM | Company name changed gellaw 167 LIMITED\certificate issued on 03/07/08 | |
09 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2008 | 88(2) | Ad 26/03/08\gbp si 399999@1=399999\gbp ic 1/400000\ | |
05 Apr 2008 | 123 | Nc inc already adjusted 26/03/08 | |
05 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2008 | 288b | Appointment terminated secretary crescent hill LIMITED | |
05 Apr 2008 | 288b | Appointment terminated director st andrews company services LIMITED |